Social Care Services (Clayton) Ltd was founded on 13 June 2002 with its registered office in Stockport, it has a status of "Active". The current directors of this organisation are listed as Davitt, Stephen Marx, Prescott, Gary, Benson, Patricia Ann, Davitt, Heather Avril, Oakes, Wesley Mark at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVITT, Stephen Marx | 13 June 2002 | - | 1 |
PRESCOTT, Gary | 10 March 2018 | - | 1 |
BENSON, Patricia Ann | 13 June 2002 | 04 July 2008 | 1 |
DAVITT, Heather Avril | 15 July 2008 | 01 October 2009 | 1 |
OAKES, Wesley Mark | 13 June 2002 | 05 November 2019 | 1 |
Document Type | Date | |
---|---|---|
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 August 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 August 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 August 2020 | |
CS01 - N/A | 20 August 2020 | |
AA - Annual Accounts | 23 January 2020 | |
TM01 - Termination of appointment of director | 18 November 2019 | |
TM02 - Termination of appointment of secretary | 18 November 2019 | |
PSC04 - N/A | 24 June 2019 | |
CS01 - N/A | 21 June 2019 | |
SH01 - Return of Allotment of shares | 07 June 2019 | |
SH01 - Return of Allotment of shares | 07 June 2019 | |
SH01 - Return of Allotment of shares | 07 June 2019 | |
SH01 - Return of Allotment of shares | 07 June 2019 | |
RESOLUTIONS - N/A | 04 June 2019 | |
CC04 - Statement of companies objects | 04 June 2019 | |
MR01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 15 June 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 07 February 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 01 August 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 09 May 2012 | |
AA - Annual Accounts | 03 April 2012 | |
SH03 - Return of purchase of own shares | 29 November 2011 | |
SH01 - Return of Allotment of shares | 18 November 2011 | |
AR01 - Annual Return | 02 August 2011 | |
TM01 - Termination of appointment of director | 02 August 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 31 March 2010 | |
RESOLUTIONS - N/A | 02 February 2010 | |
363a - Annual Return | 16 September 2009 | |
353 - Register of members | 16 September 2009 | |
395 - Particulars of a mortgage or charge | 30 July 2009 | |
395 - Particulars of a mortgage or charge | 30 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 18 August 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
288a - Notice of appointment of directors or secretaries | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 June 2008 | |
287 - Change in situation or address of Registered Office | 16 October 2007 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 07 July 2006 | |
353 - Register of members | 07 July 2006 | |
287 - Change in situation or address of Registered Office | 07 July 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363a - Annual Return | 18 August 2005 | |
353 - Register of members | 18 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 02 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
MEM/ARTS - N/A | 21 June 2002 | |
CERTNM - Change of name certificate | 19 June 2002 | |
NEWINC - New incorporation documents | 13 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2019 | Outstanding |
N/A |
Legal charge | 28 July 2009 | Outstanding |
N/A |
Legal charge | 28 July 2009 | Outstanding |
N/A |
Legal charge | 05 August 2008 | Outstanding |
N/A |
Debenture deed | 01 August 2002 | Outstanding |
N/A |